Background WavePink WaveYellow Wave

EAST ROAD PROJECT LIMITED (10768220)

EAST ROAD PROJECT LIMITED (10768220) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EAST ROAD PROJECT LIMITED has been registered for 8 years. Current directors include CHEUNG SHAN YUEN, Jean Alain, GIFFORD, Mark Julian, TROTT, Timothy Luke.

Company Number
10768220
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEUNG SHAN YUEN, Jean Alain, GIFFORD, Mark Julian, TROTT, Timothy Luke
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ROAD PROJECT LIMITED

EAST ROAD PROJECT LIMITED is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EAST ROAD PROJECT LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10768220

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SUMMIX ERL DEVELOPMENTS LIMITED
From: 12 May 2017To: 25 March 2022
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 25 March 2022To: 30 September 2022
30 City Road London EC1Y 2AB United Kingdom
From: 12 May 2017To: 25 March 2022
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jan 18
Director Joined
Oct 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 16 Mar 2022

CHEUNG SHAN YUEN, Jean Alain

Active
10th Floor, LondonEC3A 8BF
Born September 1974
Director
Appointed 12 Jul 2024

GIFFORD, Mark Julian

Active
Broadgate, LondonEC2M 2QS
Born February 1963
Director
Appointed 16 Mar 2022

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 16 Mar 2022

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 07 Feb 2024
Resigned 12 Jul 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 16 Mar 2022
Resigned 06 Feb 2024

NAQIB, Tareq

Resigned
City Road, LondonEC1Y 2AB
Born December 1971
Director
Appointed 12 May 2017
Resigned 16 Mar 2022

ROSE, Andre Charles

Resigned
City Road, LondonEC1Y 2AB
Born December 1961
Director
Appointed 10 Oct 2018
Resigned 16 Mar 2022

SHAMMAS, Shukri

Resigned
City Road, LondonEC1Y 2AB
Born September 1974
Director
Appointed 12 May 2017
Resigned 16 Mar 2022

Persons with significant control

2

0 Active
2 Ceased
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 16 Mar 2022
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Memorandum Articles
4 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
25 March 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2017
NEWINCIncorporation